FRESH FOOD HUB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRESH FOOD HUB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01652521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRESH FOOD HUB LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FRESH FOOD HUB LTD located?

    Registered Office Address
    Bidfood
    Wight Moss Way
    PR8 4HQ Southport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRESH FOOD HUB LTD?

    Previous Company Names
    Company NameFromUntil
    THE LONDON FINE MEAT COMPANY LIMITEDMar 10, 2015Mar 10, 2015
    MELFAR FINE MEATS LIMITEDJan 21, 2015Jan 21, 2015
    BOUTIQUE FOOD SERVICE LIMITEDJun 18, 2012Jun 18, 2012
    KINGFISHER (BRIXHAM) LIMITEDJul 19, 1982Jul 19, 1982

    What are the latest accounts for FRESH FOOD HUB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FRESH FOOD HUB LTD?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for FRESH FOOD HUB LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ England to Bidfood Wight Moss Way Southport PR8 4HQ on Dec 13, 2024

    1 pagesAD01

    Termination of appointment of Brian Peter Hall as a director on Jul 01, 2024

    1 pagesTM01

    Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on Jan 29, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021

    1 pagesTM02

    Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021

    1 pagesAD01

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE

    1 pagesAD02

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of David Anh Ky Le as a secretary on Jul 31, 2020

    2 pagesAP03

    Appointment of Ms Alison Brogan as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2020

    RES15

    Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Way London N1C 4PD to Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD on Mar 25, 2020

    1 pagesAD01

    Who are the officers of FRESH FOOD HUB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDER, Stephen David
    Wight Moss Way
    PR8 4HQ Southport
    Bidfood
    England
    Secretary
    Wight Moss Way
    PR8 4HQ Southport
    Bidfood
    England
    288380790001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritishCfo193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritishCeo272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221513020001
    FLYNN, Jayne Annette
    Applegarth
    Packhall Lane
    TQ5 0AX Brixham
    Devon
    Secretary
    Applegarth
    Packhall Lane
    TQ5 0AX Brixham
    Devon
    BritishCompany Director55988580002
    HARRISON, Stanley John
    Buffers Pine Bank
    Bishops Cleeve
    GL52 8JW Cheltenham
    Gloucestershire
    Secretary
    Buffers Pine Bank
    Bishops Cleeve
    GL52 8JW Cheltenham
    Gloucestershire
    British8718050001
    KING-MORGAN, Barbara
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    Secretary
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    British26150090001
    LE, David Anh Ky
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    Secretary
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    272916490001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    England
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    England
    253751730001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    Secretary
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    170340390001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    BritishAccountant129688190001
    BAILLIE, Steven Russell
    20 Parkfield Road
    TQ1 4AN Torquay
    Devon
    Director
    20 Parkfield Road
    TQ1 4AN Torquay
    Devon
    BritishCo Director26150110001
    BAXENDALE, Toby Oliver James
    Ayot Bury
    AL6 9BG Ayot St Peter
    Hertfordshire
    Director
    Ayot Bury
    AL6 9BG Ayot St Peter
    Hertfordshire
    United KingdomBritishEntrepreneur107950400001
    FLYNN, Jayne Annette
    Applegarth
    Packhall Lane
    TQ5 0AX Brixham
    Devon
    Director
    Applegarth
    Packhall Lane
    TQ5 0AX Brixham
    Devon
    BritishCompany Director55988580002
    GOWER, Paul Matthew
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    United KingdomBritishDirector41943830006
    HALL, Brian Peter
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    Director
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    EnglandBritishCompany Director148628790002
    HARRISON, Stanley John
    Buffers Pine Bank
    Bishops Cleeve
    GL52 8JW Cheltenham
    Gloucestershire
    Director
    Buffers Pine Bank
    Bishops Cleeve
    GL52 8JW Cheltenham
    Gloucestershire
    EnglandBritishHotelier8718050001
    KING-MORGAN, Barbara
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    Director
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    BritishCo Director26150090001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    EnglandBritishGroup Finance Director161714760003
    OSWALD, Stephen Andrew
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    Director
    Cedar Way Industrial Estate
    Camley Way
    N1C 4PD London
    Unit 10-14
    England
    EnglandBritishChief Executive129688190001
    SHAW, Jason
    Floor
    11 Hill Street
    W1J 5LF London
    3rd
    England
    United Kingdom
    Director
    Floor
    11 Hill Street
    W1J 5LF London
    3rd
    England
    United Kingdom
    EnglandBritishDirector195080260001
    SMITH, Christopher Scott Hall
    Lymden Farm House
    Lymden Lane
    TN5 7JD Stonegate
    East Sussex
    Director
    Lymden Farm House
    Lymden Lane
    TN5 7JD Stonegate
    East Sussex
    United KingdomBritishManager118102540001
    SUMMERSBY, Gordon Thomas
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    Director
    6 Longcroft Avenue
    TQ5 0DS Brixham
    Devon
    BritishCo Director26150120001
    SUMMERSBY, Nicholas George
    Chapel Street
    CV33 9HT Harbury
    Bridles
    Warwickshire
    England
    Director
    Chapel Street
    CV33 9HT Harbury
    Bridles
    Warwickshire
    England
    United KingdomBritishCompany Director26150100006

    Who are the persons with significant control of FRESH FOOD HUB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidfresh Holdings Limited
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Apr 06, 2016
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number08252396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0